Royds Hall Road
Leeds
LS12 6AJ
Secretary Name | Ms Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2004(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Financial Controller |
Correspondence Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Michael John Cameron Hawkes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Park Farm Punchbowl Lane Dorking Surrey RH5 4EB |
Secretary Name | Michael John Cameron Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Secretary Name | Oliver Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1999) |
Role | Company Director |
Correspondence Address | 4a Cheniston Gardens London W8 6TQ |
Secretary Name | Rupert Michael Ford Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2002) |
Role | Restauranteur |
Correspondence Address | 49c Beresford Road London N5 2HR |
Secretary Name | Lucilia Pedrica |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 2004) |
Role | Restaurant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 191b Bow Road London E3 2SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chapman Longley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 10 White Horse Street Mayfair London W1Y 7LB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rickerrestaurants.com |
---|
Registered Address | B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Cicada LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£322 |
Current Liabilities | £323 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
26 March 2008 | Delivered on: 29 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from ricker restaurants (holdings) limited to the chargee on any account whatsoever. Particulars: L/H property k/a 132/136 st johns street clerkenwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
7 April 1998 | Delivered on: 9 April 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cicada limited to the chargee on any account whatsoever. Particulars: The l/h property k/a 132/136 st john street clerkenwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 April 1998 | Delivered on: 9 April 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 October 1996 | Delivered on: 22 October 1996 Satisfied on: 18 March 2008 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 May 2021 | Notification of Pit Boss Limited as a person with significant control on 1 April 2021 (1 page) |
12 May 2021 | Cessation of Ricker Restaurant (Holdings) Limited as a person with significant control on 1 April 2021 (1 page) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
2 October 2020 | Secretary's details changed for Ms Anne Elizabeth Coles on 2 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Mr William Roy Ricker on 2 October 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 October 2017 | Director's details changed for Mr William Roy Ricker on 1 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr William Roy Ricker on 1 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2015 (1 page) |
22 October 2015 | Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
21 October 2014 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 July 2014 | Registered office address changed from Bcl Accountants Ltd Chartered Accountants 30-38 Dock Street, Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Bcl Accountants Ltd Chartered Accountants 30-38 Dock Street, Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page) |
28 April 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
28 April 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages) |
25 September 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages) |
30 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 January 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 January 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Miss Anne Elizabeth Coles on 1 January 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
15 October 2008 | Director's change of particulars / william ricker / 01/07/2008 (1 page) |
15 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
15 October 2008 | Director's change of particulars / william ricker / 01/07/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / anne coles / 01/07/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / anne coles / 01/07/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
2 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: bates chapman longley chartered accountants 30-38 dock street leeds LS10 1JF (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: bates chapman longley chartered accountants 30-38 dock street leeds LS10 1JF (1 page) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 December 2006 | Return made up to 24/09/06; full list of members (2 pages) |
6 December 2006 | Return made up to 24/09/06; full list of members (2 pages) |
8 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 October 2005 | Return made up to 24/09/05; full list of members
|
18 October 2005 | Return made up to 24/09/05; full list of members
|
23 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 September 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (2 pages) |
15 November 2004 | Secretary resigned (2 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 September 2003 | Return made up to 24/09/03; full list of members
|
20 September 2003 | Return made up to 24/09/03; full list of members
|
23 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 February 2002 | Return made up to 24/09/01; full list of members (6 pages) |
7 February 2002 | Return made up to 24/09/01; full list of members (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 December 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 1999 | Secretary resigned (2 pages) |
6 December 1999 | Secretary resigned (2 pages) |
26 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 October 1999 | Return made up to 24/09/99; full list of members
|
8 October 1999 | Return made up to 24/09/99; full list of members
|
8 December 1998 | Registered office changed on 08/12/98 from: edingburgh house 43-51 windsor road slough berkshire SL1 2HL (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: edingburgh house 43-51 windsor road slough berkshire SL1 2HL (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Director resigned (2 pages) |
19 November 1998 | Director resigned (2 pages) |
9 November 1998 | Return made up to 24/09/98; full list of members (7 pages) |
9 November 1998 | Return made up to 24/09/98; full list of members (7 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
15 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
4 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 November 1997 | Return made up to 24/09/97; full list of members
|
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Return made up to 24/09/97; full list of members
|
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
23 October 1997 | Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1997 | Location of register of members (1 page) |
23 October 1997 | Location of register of members (1 page) |
23 October 1997 | Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: c/o chapman longley aj 10 white horse street mayfair london W1Y 7LB (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: c/o chapman longley aj 10 white horse street mayfair london W1Y 7LB (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New director appointed (3 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New director appointed (3 pages) |
27 September 1996 | Director resigned (1 page) |
24 September 1996 | Incorporation (20 pages) |
24 September 1996 | Incorporation (20 pages) |